UKBizDB.co.uk

THE BRITISH REFLEXOLOGY ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The British Reflexology Association. The company was founded 38 years ago and was given the registration number 01919753. The firm's registered office is in WORCESTER. You can find them at Monks Orchard, Whitbourne, Worcester, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE BRITISH REFLEXOLOGY ASSOCIATION
Company Number:01919753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1985
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Monks Orchard, Whitbourne, Worcester, WR6 5RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monks Orchard, Whitbourne, Worcester, WR6 5RB

Secretary20 March 2023Active
51 Boundary Lane, Welwyn Garden City, AL7 4EG

Director13 May 2001Active
Monks Orchard, Whitbourne, Worcester, WR6 5RB

Director-Active
90 Sullivan Court, Peterborough Road, London, England, SW6 3DB

Director01 May 2021Active
8 Mere Close, Shifnal, United Kingdom, TF11 9QA

Director10 May 2014Active
7, Eliot Place, Crowhurst, Lingfield, United Kingdom, RH7 6GD

Director13 May 2006Active
Monks Orchard, Whitbourne, Worcester, WR6 5RB

Director14 May 2017Active
33 The Highway, Orpington, BR6 9DQ

Secretary16 May 1992Active
12 Pond Road, Blackheath, London, SE3 9JL

Secretary-Active
33 The Highway, Orpington, BR6 9DQ

Director-Active
51 Woodfield Rise, Bushey Heath, Watford, WD2 3QR

Director11 May 1996Active
51 Park Road, Wollaston, Stourbridge, DY8 3QX

Director11 May 1997Active
53 Selborne Road, Southgate, London, N14 7DD

Director11 May 1996Active
Garden Flat, 105 Greencroft Gardens, London, NW6 3PE

Director09 May 1999Active
37 Woodhouse Road, London, N12 9ET

Director09 May 1999Active
218 Glazbury Road, London, W14 9AS

Director-Active
20 Bederic Close, Bury St Edmunds, IP32 7DR

Director11 May 1996Active
Dunbray House, 19 Cornflower Drive, Rugby, CV23 0UG

Director13 May 2000Active
43 Southway, Carshalton Beeches, Carshalton, SM5 4HP

Director-Active
17 The Fairway, Bar Hill, Cambridge, CB3 8SR

Director11 May 1997Active
16 Dorset Road, Wimbledon, London, SW19 3HA

Director-Active
9, Gainsborough Court, Lime Grove, London, United Kingdom, W12 8HS

Director10 May 2009Active
16 Charlieu Avenue, Calne, SN11 0LD

Director11 May 1996Active
68 Avon Crescent, Stratford Upon Avon, CV37 7EZ

Director20 May 1997Active
186, Fosse Road North, Leicester, United Kingdom, LE3 5ES

Director11 May 1996Active
32 Roberts Road, Barton Stacey, Winchester, SO21 3RY

Director13 May 2006Active
26, Sheredes Drive, Hoddesdon, United Kingdom, EN11 8LJ

Director11 May 1997Active
21 Elmwood Road, Chiswick, London, W4 3DY

Director11 May 2002Active
10 Charlecote Close, Ipsley, Redditch, B98 0TQ

Director-Active
43 Cherry Nook Road, Huddersfield, HD2 1JD

Director08 May 2004Active
Pine Lodge 18 St Georges Close, Edgbaston, Birmingham, B15 3TP

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Appoint person secretary company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Officers

Appoint person director company with name date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Address

Change sail address company with old address new address.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Officers

Change person director company with change date.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.